Duddon
Tarporley
Cheshire
CW6 0HA
Director Name | Mr James Wright |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Director Name | Mrs Victoria Ann Saunders |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2022) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 4 Duddon Mews Tarporley Road Duddon Tarporley CW6 0EW |
Registered Address | Birch Grove Tarporley Road Duddon Tarporley Cheshire CW6 0HA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Duddon |
Ward | Tarvin and Kelsall |
Built Up Area | Duddon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
19 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Appointment of Mr Robert Henry David Jones as a director on 21 December 2018 (2 pages) |
21 December 2018 | Cessation of James Wright as a person with significant control on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of James Wright as a director on 21 December 2018 (1 page) |
21 December 2018 | Notification of Rhdj Properties Limited as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Change of details for Rhdj Properties Limited as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Registered office address changed from The Vault 8 Boughton Chester Cheshire CH3 5AG United Kingdom to Rose Cottage Peckforton Hall Lane Spurstow Tarporley CW6 9TG on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Victoria Ann Saunders as a director on 21 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
21 August 2017 | Change of details for Mr James Wright as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Cessation of Vivio Developments Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mr James Wright as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Cessation of Vivio Developments Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Cessation of Vivio Developments Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|